Company NameTradetrav Limited
DirectorsStaffan Nilsson and Uma Somia
Company StatusActive
Company Number07066580
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Staffan Nilsson
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSweden
Correspondence Address34 SkÖRdevÄGen
SkanÖR 23931
Sweden
Director NameMs Uma Somia
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickledore Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NameMr Peter Erhard Zieger
Date of BirthJune 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15a Annaberg Strasse
4358 Haltern
Germany

Contact

Websitefitbookings.com
Email address[email protected]
Telephone020 89945001
Telephone regionLondon

Location

Registered AddressUnit 11-12 Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

357 at £1Ms Uma Somia
35.70%
Ordinary
343 at £1Mr Peter Erhard Zieger
34.30%
Ordinary
300 at £1Mr Staffan Nilsson
30.00%
Ordinary

Financials

Year2014
Net Worth-£60,140
Cash£108,180
Current Liabilities£283,268

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due2 July 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 October

Returns

Latest Return4 November 2023 (6 months, 2 weeks ago)
Next Return Due18 November 2024 (6 months from now)

Charges

22 July 2020Delivered on: 23 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 24 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 June 2023Previous accounting period shortened from 3 October 2022 to 2 October 2022 (1 page)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
31 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (37 pages)
31 January 2022Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages)
31 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
31 January 2022Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
4 October 2021Current accounting period shortened from 4 October 2020 to 3 October 2020 (1 page)
22 April 2021Audit exemption subsidiary accounts made up to 30 September 2019 (6 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (34 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (2 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 October 2020Current accounting period shortened from 5 October 2019 to 4 October 2019 (1 page)
23 July 2020Registration of charge 070665800002, created on 22 July 2020 (41 pages)
24 June 2020Registration of charge 070665800001, created on 15 June 2020 (32 pages)
23 June 2020Previous accounting period shortened from 6 October 2019 to 5 October 2019 (1 page)
22 June 2020Previous accounting period extended from 26 September 2019 to 6 October 2019 (1 page)
24 December 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
1 February 2019Confirmation statement made on 4 November 2018 with no updates (3 pages)
1 February 2019Termination of appointment of Peter Erhard Zieger as a director on 30 September 2017 (1 page)
21 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
27 March 2018Total exemption full accounts made up to 30 September 2016 (9 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 4 November 2017 with updates (4 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 4 November 2017 with updates (4 pages)
5 January 2018Notification of Europe Incoming Holdings Limited as a person with significant control on 29 September 2016 (2 pages)
5 January 2018Notification of Europe Incoming Holdings Limited as a person with significant control on 29 September 2016 (2 pages)
27 December 2017Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
27 December 2017Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
10 November 2015Director's details changed for Ms Uma Somia on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Uma Somia on 10 November 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Director's details changed for Mr Staffan Nilsson on 4 November 2014 (2 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Director's details changed for Mr Peter Erhard Zieger on 4 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Staffan Nilsson on 4 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Staffan Nilsson on 4 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Erhard Zieger on 4 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Erhard Zieger on 4 November 2014 (2 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from 86 Turnham Green Terrace London London W4 1QN United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from 86 Turnham Green Terrace London London W4 1QN United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from 86 Turnham Green Terrace London London W4 1QN United Kingdom on 1 October 2012 (2 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
15 June 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ms Uma Patel on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ms Uma Patel on 10 December 2009 (2 pages)
4 November 2009Incorporation (45 pages)
4 November 2009Incorporation (45 pages)